Entity Name: | IGLESIA RESTAURACION CRISTIANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | 736122 |
FEI/EIN Number |
59-3147367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2237 E. LINSEY ST, TAMPA, FL, 33605, US |
Mail Address: | 2237 E. LINSEY ST, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maysonet Matias Miguel | Past | 1101 E. LAKE AVE, TAMPA, FL, 33605 |
GONZALEZ JOSSELYN | Secretary | 107 MAGNOLIA AVE, SEFFNER, FL, 33584 |
MAYSONET BARBOSA LILLIAN | Officer | 14544 Fall Circle, Tampa, FL, 33613 |
Maysonet Miguel | Agent | 2400 E. HENRY AVE., TAMPA, FL, 33610 |
Maysonet Miguel | President | 2400 E. HENRY AVE., Tampa, FL, 33610 |
RIVERA DANIEL J | Officer | 7024 Flint Dr., Tampa, FL, 33619 |
RODRIGUEZ NELSON J | Treasurer | 2212 CORRINE ST, TAMPA, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113356 | FABIA MAYSONET MINISTRIES | EXPIRED | 2014-11-10 | 2019-12-31 | - | 2237 E LINSEY STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-04-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 2400 E. HENRY AVE., UNIT #115, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | Maysonet, Miguel | - |
CHANGE OF MAILING ADDRESS | 2010-02-13 | 2237 E. LINSEY ST, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 2237 E. LINSEY ST, TAMPA, FL 33605 | - |
AMENDMENT | 1996-06-07 | - | - |
AMENDMENT | 1995-12-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-04-15 |
Amendment | 2023-04-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State